Magnus Design Limited SOUTHEND-ON-SEA


Magnus Design started in year 1991 as Private Limited Company with registration number 02608784. The Magnus Design company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Southend-on-sea at 16-18 Warrior Square. Postal code: SS1 2WS.

The company has 2 directors, namely Fintan H., Katharine M.. Of them, Katharine M. has been with the company the longest, being appointed on 11 April 2016 and Fintan H. has been with the company for the least time - from 31 December 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magnus Design Limited Address / Contact

Office Address 16-18 Warrior Square
Town Southend-on-sea
Post code SS1 2WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608784
Date of Incorporation Wed, 8th May 1991
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fintan H.

Position: Director

Appointed: 31 December 2021

Katharine M.

Position: Director

Appointed: 11 April 2016

Edward G.

Position: Director

Appointed: 24 June 2019

Resigned: 10 December 2019

Michelle J.

Position: Director

Appointed: 15 July 2015

Resigned: 07 January 2016

Paul M.

Position: Director

Appointed: 24 April 2013

Resigned: 11 April 2016

Piers D.

Position: Director

Appointed: 20 May 2010

Resigned: 10 January 2022

Peter G.

Position: Director

Appointed: 28 February 2002

Resigned: 15 July 2015

Nicholas G.

Position: Director

Appointed: 28 February 2002

Resigned: 15 July 2015

Nicholas G.

Position: Secretary

Appointed: 28 February 2002

Resigned: 15 December 2014

Michael J.

Position: Director

Appointed: 30 January 2002

Resigned: 28 February 2002

Philip N.

Position: Director

Appointed: 30 January 2002

Resigned: 28 February 2002

Adrian N.

Position: Director

Appointed: 14 February 1997

Resigned: 30 January 2002

Robert T.

Position: Director

Appointed: 14 February 1997

Resigned: 30 January 2002

Simon M.

Position: Secretary

Appointed: 14 February 1997

Resigned: 28 February 2002

Keith C.

Position: Director

Appointed: 14 February 1997

Resigned: 30 June 1997

Stephen R.

Position: Director

Appointed: 14 February 1997

Resigned: 30 January 2002

Ian F.

Position: Director

Appointed: 17 February 1993

Resigned: 14 February 1997

Richard S.

Position: Director

Appointed: 17 February 1993

Resigned: 14 February 1997

Stephen M.

Position: Director

Appointed: 17 February 1993

Resigned: 14 February 1997

Joseph R.

Position: Director

Appointed: 17 February 1993

Resigned: 14 February 1997

Richard S.

Position: Secretary

Appointed: 17 February 1993

Resigned: 14 February 1997

Anthony H.

Position: Director

Appointed: 17 February 1993

Resigned: 14 February 1997

Richard K.

Position: Director

Appointed: 08 May 1991

Resigned: 17 February 1993

Richard K.

Position: Secretary

Appointed: 08 May 1991

Resigned: 17 February 1993

Michael E.

Position: Director

Appointed: 08 May 1991

Resigned: 17 February 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Long Term Reversions (Gloucester) Limited from Southend-On-Sea, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicholas G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Long Term Reversions (Gloucester) Limited

16-18 Warrior Square, Southend-On-Sea, Essex, SS1 2WS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05488298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

The Frank Gould 1998 No1 Settlement

16-18 Warrior Square, Southend-On-Sea, SS1 2WS, England

Legal authority English Trust Law
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets858 694872 190
Debtors1 43714 933
Net Assets Liabilities704 722709 312
Other Debtors22
Total Inventories857 257857 257
Other
Amounts Owed By Related Parties 13 448
Amounts Owed To Group Undertakings8 239 
Creditors8 239 
Net Current Assets Liabilities850 455872 190
Provisions For Liabilities Balance Sheet Subtotal145 733162 878
Trade Debtors Trade Receivables1 4351 483

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 5th, January 2024
Free Download (23 pages)

Company search